Skip header and navigation

Revise Search

10 records – page 1 of 1.

Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F023
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Dealing, Adam
Nissly, Samuel
Charles, Jacob
Hacker, Jacob S.
Risser, Reuben
Schlott, Samuel
Miller, Martin H.
Hess, Benjamin F.
Weidman, John Y.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Clay Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F023
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: by valvular disease of the heart.
Deputy Coroner: Nissly, Samuel.
Coroner's Physician: Charles, Jacob.
Jurors: Hacker, Jacob S.; Risser, Reuben; Schlott, Samuel; Miller, Martin H.; Hess, Benjamin F.; Weidman, John Y.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
140.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Coroners' Inquests
Title
Coroners' Inquests
Object ID
COR INQ 1889 F090
Date Range
1889
Collection
Coroners' Inquests
Title
Coroners' Inquests
Description
Coroners' Inquests are inquests conducted by six men, on behalf of the Commonwealth of Pennsylvania, into the cause of a person's death. Inquests include: municipality; name of coroner; signatures of the six jurors; name of decedent; date of inquest; reason for death; name of coroner's physician, and names of witnesses to the inquest. Handwritten on printed form.
System of Arrangement
Arranged numerically by inquest number.
Date Range
1889
Date of Accumulation
January 1889 - December 1889
Year
1889
Creator
Coroner
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0001
People
Eberly, Joel M.
Nissly, Samuel
Kinnard, G. C.
Hacker, Jacob S.
Hainley, J. N.
Hess, B. F.
Bollinger, Adam
Demmy, John S.
Weidman, John Y.
Subcategory
Documentary Artifact
Search Terms
Coroners' Inquests
Coroners
Jurors
Physicians
Place
Clay Twp.
Extent
.5 cubic feet
Object Name
Record, Judicial
Language
English
Condition
Fair
Object ID
COR INQ 1889 F090
Box Number
001
Associated Material
Commissioners' Orders for Payment
Additional Notes
Cause of death: by an accident from falling from his wagon and the wagon passing over his body, fracturing his left thigh and passing over his left chest, bruising his heart that caused his death.
Deputy Coroner: Nissly, Samuel
Coroner's Physician: Kinnard, G. C.
Jurors: Hacker, Jacob S.; Hainley, J. N.; Hess, B. F.; Bollinger, Adam; Demmy, John S.; Weidman, John Y.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Case Number
207.000
Classification
RG 13-00 0102
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1898 F085
Date Range
1898
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1898
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1898
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0019
People
Miller, David
Miller, Daniel
Miller, Simon
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1898 F085
Box Number
019
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncer: Miller, Daniel.
Administrator: Miller, Simon.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Renunciations
Title
Renunciations
Object ID
Ren 1895 F131
Date Range
1895
Collection
Renunciations
Title
Renunciations
Description
Renunciations are papers filed in the Orphans' Court by executors of an estate who do not wish to administer that estate. They show the name of the decedent, the decedent's place of residence, the name of the person renouncing administration, the name of the replacement administrator to be appointed, and date. The relationship between the decedent, the executor, and the administrator is usually shown. Arranged chronologically and then alphabetically within each year.
System of Arrangement
Arranged chronologically and then alphabetically within each year.
Date Range
1895
Date of Accumulation
1762-1820, 1821-1842, 1880-1906
Year
1895
Creator
Register of Wills
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0017
People
Wolf, Samuel S.
Wolf, Lydia
Wolf, Evan S.
Subcategory
Documentary Artifact
Search Terms
Renunciation
Clay Twp.
Place
Clay Twp.
Extent
12 cubic feet
Object Name
Probate
Language
English
Condition
Fair
Object ID
Ren 1895 F131
Box Number
017
Associated Material
Administrators Accounts
Miscellaneous Orphans' Court Papers
Additional Notes
Renouncers: Wolf, Lydia.
Administrator: Wolf, Evan S.
1 item, 1 piece
Access Conditions / Restrictions
Restricted use of original. A photocopy will be made for patron use.
Classification
RG 03-00 0115
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1873 F006 N
Date Range
1873
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1873
Year
1873
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0292
People
Nissly, Henry
Nissly, Samuel
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1873 F006 N
Box Number
292
Additional Notes
Nissly, Samuel. Administrator.
2 items, 10 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1897 F026 W
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1897
Storage Location
LancasterHistory, Lancaster, PA
Storage Container
Box 0434
People
Wolf, Samuel S.
Wolf, Evan S.
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1897 F026 W
Box Number
434
Additional Notes
Occupation: Farmer.
Wolf, Evan S. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1899 F038 M
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Year
1899
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0285
People
Miller, David
Miller, Simon
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1899 F038 M
Box Number
285
Additional Notes
Miller, Simon. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1867 F013 W
Date Range
1867
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0422
People
Weit, Henry
Wolf, Samuel S.
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1867 F013 W
Box Number
422
Additional Notes
Wolf, Samuel S. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1867 F014 W
Date Range
1867
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0422
People
Weit, Henry
Wolf, Samuel S.
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1867 F014 W
Box Number
422
Additional Notes
Wolf, Samuel S. Administrator.
2 items, 2 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail
Collection
Administrators Accounts
Title
Administrators Accounts
Object ID
AdAcct 1867 F028 W
Date Range
1867
Collection
Administrators Accounts
Title
Administrators Accounts
System of Arrangement
Arranged alphabetically by year.
Date Range
1867
Year
1867
Storage Location
LancasterHistory, Lancaster, PA
Storage Room
Archives West
Storage Container
Box 0422
People
Wolf, Jeremiah
Wolf, Samuel S.
Subcategory
Documentary Artifact
Place
Clay Twp.
Object Name
Statement, Financial
Language
English
Condition
Fair
Object ID
AdAcct 1867 F028 W
Box Number
422
Additional Notes
Occupation: Farmer.
Wolf, Samuel S. Administrator.
2 items, 3 pieces
Access Conditions / Restrictions
Request at Reference Desk; photocopy made by staff member.
Classification
RG 04-00 0150
Description Level
Item
Less detail

10 records – page 1 of 1.